- Company Overview for SCEPTRE OIL AND GAS LTD (07393298)
- Filing history for SCEPTRE OIL AND GAS LTD (07393298)
- People for SCEPTRE OIL AND GAS LTD (07393298)
- More for SCEPTRE OIL AND GAS LTD (07393298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2017 | TM01 | Termination of appointment of Roy Edward Mills as a director on 30 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of John William Kennedy as a director on 30 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Graham James Hearne as a director on 30 October 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Cove Shelton Street London WC2H 9JQ to 24 High Street Saffron Walden CB10 1AX on 26 September 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Andrew Scott Macdonald on 1 October 2015 | |
22 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Andrew Scott Macdonald on 1 August 2015 | |
27 Oct 2015 | AD03 | Register(s) moved to registered inspection location Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE | |
27 Oct 2015 | AD02 | Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ England to Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE | |
27 Oct 2015 | CH01 | Director's details changed for Mr Roy Edward Mills on 1 August 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr John William Kennedy on 1 August 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Sir Graham James Hearne on 1 August 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AD01 | Registered office address changed from 35 Piccadilly London W1J 0DW to 71-75 Shelton Street Cove Shelton Street London WC2H 9JQ on 17 September 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AD02 | Register inspection address has been changed from 9 Berkeley Street London W1J 8DW to 1 Berkeley Street London W1J 8DJ | |
23 Oct 2014 | CH01 | Director's details changed for Andrew Scott Macdonald on 25 November 2013 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 |